logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jason Tipple

    Related profiles found in government register
  • Mr Jason Tipple
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Gavin Way, Colchester, Essex, CO4 9PF, England

      IIF 1
    • icon of address 2 New Barn, Langham Road, Colchester, CO4 5HT, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 3, 39 High Street, Unit 3, 39 High Street, Rowhedge, Colchester, Essex, CO5 7ET, England

      IIF 6
  • Jason Tipple
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Gavin Way, Colchester, CO4 9FP, United Kingdom

      IIF 7
  • Mr Jason Tipple
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 8
    • icon of address 78 Nayland Road, Colchester, CO4 5EW, England

      IIF 9
  • Tipple, Jason
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Gavin Way, Colchester, Essex, CO4 9PF, England

      IIF 10
  • Tipple, Jason
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 New Barn, Langham Road, Colchester, Essex, CO4 5HT, United Kingdom

      IIF 11 IIF 12
  • Tipple, Jason
    British draughtsman born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 New Barn, Langham Road, Colchester, Colchester, Essex, CO4 5HT, United Kingdom

      IIF 13 IIF 14
    • icon of address Unit 2 New Barns, Unit 2 New Barns, Langham Road, Unit 2 New Barns, Langham Road, Colchester, CO4 5HT, United Kingdom

      IIF 15
  • Tipple, Jason
    British estimator born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Nayland Road, Colchester, CO4 5EW, England

      IIF 16
  • Mr Jason Tipple
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Gavin Way, Colchester, CO4 9FP, England

      IIF 17
    • icon of address 124, Gavin Way, Colchester, England, CO4 9FP, England

      IIF 18
    • icon of address 2 New Barn, Langham Road, Boxted, Colchester, Essex, CO4 5HT, England

      IIF 19
    • icon of address Unit 2, Langham Road, Colchester, CO4 5HT, England

      IIF 20
    • icon of address Unit 2 New Barns, Langham Road, Boxted, Colchester, CO4 5HT, England

      IIF 21
    • icon of address White Gates, Clacton Road, Frating, Colchester, Essex, CO7 7DG, United Kingdom

      IIF 22
    • icon of address C/o Bridgestones Limited 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 23
  • Tipple, Jason
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Gavin Way, Colchester, CO4 9FP, United Kingdom

      IIF 24
  • Tipple, Jason
    British design consultant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Gates, Clacton Road, Frating, Colchester, Essex, CO7 7DG, England

      IIF 25
  • Tipple, Jason
    British draughtsman born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bridgestones Limited 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 26
  • Tipple, Jason
    British welder born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Rowhedge, Colchester, CO5 7ET, England

      IIF 27
  • Tipple, Jason
    English draughtsman born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Gavin Way, Colchester, CO4 9FP, England

      IIF 28
    • icon of address 124, Gavin Way, Colchester, England, CO4 9FP, England

      IIF 29
    • icon of address Unit 2, Langham Road, Colchester, CO4 5HT, England

      IIF 30
    • icon of address Unit 2 New Barns, Langham Road, Boxted, Colchester, CO4 5HT, England

      IIF 31
    • icon of address White Gates, Clacton Road, Frating, Colchester, Essex, CO7 7DG, United Kingdom

      IIF 32
  • Tipple, Jason
    English estimator born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 New Barn, Langham Road, Boxted, Colchester, Essex, CO4 5HT, England

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    CREATIVE STEEL SOLUTIONS LIMITED - 2019-04-08
    icon of address C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,176 GBP2017-10-31
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 2 New Barn Unit 2 New Barn, Langham Road, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,674 GBP2023-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 9 - Has significant influence or controlOE
  • 3
    icon of address Unit 3, 39 High Street Unit 3, 39 High Street, Rowhedge, Colchester, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2 New Barn Langham Road, Colchester, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 124 Gavin Way, Colchester, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 124 Gavin Way, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Flat 2 Orwell Road, Harwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-14 ~ 2021-05-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2021-05-02
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2 Langham Road Langham Road, Boxted, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2020-11-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2020-11-10
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Unit 2, New Barns Langham Road, Boxted, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2021-08-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2021-08-31
    IIF 7 - Has significant influence or control OE
  • 4
    icon of address 2 Spring Close, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ 2017-05-18
    IIF 25 - Director → ME
  • 5
    KINGFISHER PAVING & LANDSCAPES LIMITED - 2020-05-01
    icon of address 19 19 Howlett Place, Cressing, Braintree, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-04-17 ~ 2021-09-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2021-09-24
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    TIMBER FENCING LTD - 2018-11-28
    icon of address Flat 2 Orwell Road, Harwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-01-31
    Officer
    icon of calendar 2018-01-15 ~ 2021-04-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2021-04-28
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of address White Gates Clacton Road, Frating, Colchester, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-10 ~ 2018-09-03
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2018-07-10
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of address 6 Vortex Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ 2018-07-27
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2018-07-27
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    CREATIVE STEEL SOLUTIONS LIMITED - 2020-01-29
    CREATIVE METALLIC SOLUTIONS LTD - 2019-04-12
    icon of address Flat 2 Orwell Terrace, Orwell Road, Harwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,869 GBP2021-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2023-04-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2023-04-20
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    icon of address 132 North Station Road, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ 2019-01-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2019-01-01
    IIF 20 - Has significant influence or control OE
  • 11
    icon of address 2 New Barn, Langham Road, Colchester, Essex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-06-13 ~ 2021-08-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ 2021-08-07
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.